- Company Overview for TY DEVELOPMENTS (WIMBLEDON) LIMITED (09863583)
- Filing history for TY DEVELOPMENTS (WIMBLEDON) LIMITED (09863583)
- People for TY DEVELOPMENTS (WIMBLEDON) LIMITED (09863583)
- Insolvency for TY DEVELOPMENTS (WIMBLEDON) LIMITED (09863583)
- Registers for TY DEVELOPMENTS (WIMBLEDON) LIMITED (09863583)
- More for TY DEVELOPMENTS (WIMBLEDON) LIMITED (09863583)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2022 | |
30 Nov 2021 | TM02 | Termination of appointment of Petershill Secretaries Limited as a secretary on 18 November 2021 | |
28 Aug 2021 | AD01 | Registered office address changed from 1st Floor Two Furlongs, Portsmouth Road Esher Surrey KT10 9AA United Kingdom to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 28 August 2021 | |
28 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2021 | LIQ01 | Declaration of solvency | |
13 May 2021 | TM01 | Termination of appointment of Simon Miles Foster as a director on 10 May 2021 | |
13 May 2021 | AP01 | Appointment of Miss Azita Jannati as a director on 10 May 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
14 Jul 2017 | AD02 | Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd | |
13 Jul 2017 | AP04 | Appointment of Petershill Secretaries Limited as a secretary on 15 May 2017 | |
28 Apr 2017 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 April 2017 | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
18 Aug 2016 | AD03 | Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE |